FISHER HOLDINGS (N.I.) LIMITED

200 Killadeas Road 200 Killadeas Road, Enniskillen, BT94 2LW, Northern Ireland
StatusACTIVE
Company No.NI065206
CategoryPrivate Limited Company
Incorporated14 Jun 2007
Age17 years, 5 days
JurisdictionNorthern Ireland

SUMMARY

FISHER HOLDINGS (N.I.) LIMITED is an active private limited company with number NI065206. It was incorporated 17 years, 5 days ago, on 14 June 2007. The company address is 200 Killadeas Road 200 Killadeas Road, Enniskillen, BT94 2LW, Northern Ireland.



Company Fillings

Accounts with accounts type total exemption full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2023

Action Date: 11 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-11

Psc name: Mr Ivan Edwin Scott Fisher

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 13 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2022

Action Date: 13 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2022

Action Date: 30 Jan 2022

Category: Address

Type: AD01

Old address: Main Street Ballinmallard Co Fermanagh BT94 2FY

New address: 200 Killadeas Road Ballinamallard Enniskillen BT94 2LW

Change date: 2022-01-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 13 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-13

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Jun 2021

Action Date: 19 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-19

Psc name: James Somerville Henderson

Documents

View document PDF

Resolution

Date: 29 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 26 Apr 2021

Action Date: 19 Mar 2021

Category: Capital

Type: SH06

Capital : 1,693,478.5 GBP

Date: 2021-03-19

Documents

View document PDF

Capital return purchase own shares

Date: 26 Apr 2021

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jun 2020

Action Date: 13 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-01-13

Officer name: Mr Wesley Norman Knox

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2019

Action Date: 13 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Sommerville Henderson

Termination date: 2019-01-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Somerville Henderson

Notification date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ivan Edwin Scott Fisher

Notification date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Thomas Ernest Fisher

Notification date: 2017-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2014

Action Date: 31 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-31

Officer name: Mr Wesley Norman Knox

Documents

View document PDF

Resolution

Date: 18 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 22 May 2014

Action Date: 22 May 2014

Category: Capital

Type: SH19

Date: 2014-05-22

Capital : 2,287,918.50 GBP

Documents

View document PDF

Resolution

Date: 22 May 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 22 May 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 07/05/14

Documents

View document PDF

Capital cancellation shares

Date: 22 May 2014

Action Date: 22 May 2014

Category: Capital

Type: SH06

Capital : 2,287,918.50 GBP

Date: 2014-05-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Auditors resignation company

Date: 04 Sep 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Miscellaneous

Date: 28 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Statements of auditors on ceasing to hold office

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Accounts with accounts type

Date: 02 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Accounts with accounts type

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Ivan Edwin Scott Fisher

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: James Sommerville Henderson

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wesley Norman Knox

Change date: 2010-06-14

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2010

Action Date: 14 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-14

Officer name: Thomas Ernest Fisher

Documents

View document PDF

Accounts with accounts type

Date: 12 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Annual-return

Type: 371S(NI)

Description: 14/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 30/06/08 annual accts

Documents

View document PDF

Resolution

Date: 15 Aug 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Particulars of a mortgage charge

Date: 12 Aug 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 08 Aug 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 14/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Particulars of a mortgage charge

Date: 21 Dec 2007

Category: Mortgage

Type: 402R(NI)

Documents

View document PDF

Particulars of a mortgage charge

Date: 10 Dec 2007

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Change-of-name

Type: CNR-D(NI)

Description: Chng name res fee waived

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Capital

Type: 132(NI)

Description: Not re consol/divn of shs

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Other

Type: AGREE(NI)

Description: Pars re contract

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 16 Jul 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Capital

Type: 133(NI)

Description: Not of incr in nom cap

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Resolution

Date: 28 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Incorporation company

Date: 14 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFTRADE UK LIMITED

1 ELGAR CLOSE,LONDON,SE8 4AR

Number:09913740
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

G S BROOKS LIMITED

19 TITAN COURT, LAPORTE WAY,BEDFORDSHIRE,LU4 8EF

Number:04496515
Status:ACTIVE
Category:Private Limited Company

PATSEMPIRE LTD

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:08607699
Status:ACTIVE
Category:Private Limited Company

PCFE CONSULTING SERVICES LTD

BANK HOUSE,ENGLEFIELD GREEN,TW20 0DF

Number:11007771
Status:ACTIVE
Category:Private Limited Company

SAFEHAND SECURITY SOLUTIONS LTD

56 BARTH ROAD,LONDON,SE18 1SH

Number:11551652
Status:ACTIVE
Category:Private Limited Company

SWIFT AIRPORT PARKING LTD

363A DUNSTABLE ROAD,LUTON,LU4 8BY

Number:07204716
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source